Search icon

QUEENS CENTRAL PHARMACY INC.

Company Details

Name: QUEENS CENTRAL PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940526
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 116-08 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Principal Address: 116-08 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-268-8060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-08 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
IGOR ARONOV Chief Executive Officer 116-08 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1053624536

Authorized Person:

Name:
IGOR ARONOV
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182688070

History

Start date End date Type Value
2010-04-22 2010-05-03 Address 116-32 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002380 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120621002579 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100503000872 2010-05-03 CERTIFICATE OF CHANGE 2010-05-03
100422000902 2010-04-22 CERTIFICATE OF INCORPORATION 2010-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208893 OL VIO INVOICED 2013-02-01 250 OL - Other Violation
150257 CL VIO INVOICED 2011-09-21 125 CL - Consumer Law Violation
146350 CL VIO INVOICED 2011-03-18 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32932.00
Total Face Value Of Loan:
32932.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
37500.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32932
Current Approval Amount:
32932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33129.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37862.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State